Search icon

NORTH VIEW, LLC - Florida Company Profile

Company Details

Entity Name: NORTH VIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH VIEW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Aug 2011 (14 years ago)
Document Number: L03000016637
FEI/EIN Number 870697336

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1691 Michigan Avenue, Miami Beach, FL, 33139, US
Mail Address: 2401 NW Boca Raton Blvd, Boca Raton, FL, 33431, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGATSTON ARTHUR S Managing Member 1691 Michigan Avenue, Miami Beach, FL, 33139
AGATSTON SARI Managing Member 1691 Michigan Avenue, Miami Beach, FL, 33139
DEVLIN TIMOTHY R Agent COHNREZNICK, LLP, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 COHNREZNICK, LLP, 2401 NW BOCA RATON BLVD, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 1691 Michigan Avenue, 500, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-02-08 1691 Michigan Avenue, 500, Miami Beach, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2011-08-08 NORTH VIEW, LLC -
REGISTERED AGENT NAME CHANGED 2006-02-13 DEVLIN, TIMOTHY RCPA -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State